Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER EVANS PARTNERSHIP LIMITED
Company Information for

PETER EVANS PARTNERSHIP LIMITED

21 RICHMOND HILL, CLIFTON, BRISTOL, BS8 1BA,
Company Registration Number
04373557
Private Limited Company
Active

Company Overview

About Peter Evans Partnership Ltd
PETER EVANS PARTNERSHIP LIMITED was founded on 2002-02-14 and has its registered office in Clifton. The organisation's status is listed as "Active". Peter Evans Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETER EVANS PARTNERSHIP LIMITED
 
Legal Registered Office
21 RICHMOND HILL
CLIFTON
BRISTOL
BS8 1BA
Other companies in BS1
 
Filing Information
Company Number 04373557
Company ID Number 04373557
Date formed 2002-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358161349  
Last Datalog update: 2024-04-07 03:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER EVANS PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PETER EVANS PARTNERSHIP LIMITED
The following companies were found which have the same name as PETER EVANS PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER EVANS PARTNERSHIP TRUST COMPANY LIMITED 12 RICHMOND HILL CLIFTON BRISTOL BS8 1BA Active Company formed on the 2022-10-05

Company Officers of PETER EVANS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD CALLAGHAN
Director 2014-04-01
ANDREW KENYON
Director 2002-03-27
HILARY VAUGHAN
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
QUAYSECO LIMITED
Company Secretary 2003-04-22 2013-03-14
PETER LESLIE EVANS
Director 2002-03-27 2013-03-14
JULIE GRAY MUNRO
Director 2006-11-03 2010-10-01
PETER LESLIE EVANS
Company Secretary 2002-03-27 2003-04-22
NQH (CO SEC) LIMITED
Nominated Secretary 2002-02-14 2002-03-27
NQH LIMITED
Nominated Director 2002-02-14 2002-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Notification of Peter Evans Partnership Trust Company Limited as a person with significant control on 2022-10-28
2022-11-11CESSATION OF HILARY RUTH VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11PSC07CESSATION OF HILARY RUTH VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11PSC02Notification of Peter Evans Partnership Trust Company Limited as a person with significant control on 2022-10-28
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Andrew Kenyon on 2022-03-03
2021-12-17Change of details for Mrs Hilary Ruth Vaughan as a person with significant control on 2021-12-17
2021-12-17Director's details changed for Mr Mark Edward Callaghan on 2021-12-17
2021-12-17Director's details changed for Andrew Kenyon on 2021-12-17
2021-12-17Director's details changed for Mrs Hilary Vaughan on 2021-12-17
2021-12-17CH01Director's details changed for Mr Mark Edward Callaghan on 2021-12-17
2021-12-17PSC04Change of details for Mrs Hilary Ruth Vaughan as a person with significant control on 2021-12-17
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-03-19SH0101/04/19 STATEMENT OF CAPITAL GBP 15000
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24SH0101/04/17 STATEMENT OF CAPITAL GBP 14332
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 14332
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 8 Unity Street College Green Bristol BS1 5HH
2017-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 14332
2017-05-05SH0101/04/17 STATEMENT OF CAPITAL GBP 14332.00
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01CH01Director's details changed for Mr Mark Edward Callaghan on 2016-08-26
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 13999
2016-04-29SH0101/04/16 STATEMENT OF CAPITAL GBP 13999
2016-03-11CH01Director's details changed for Mr Mark Edward Callaghan on 2016-03-11
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 13666
2016-02-29AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mrs Hilary Vaughan on 2016-02-18
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 13666
2015-04-24SH0101/04/15 STATEMENT OF CAPITAL GBP 13666
2015-03-30AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24RES01ADOPT ARTICLES 24/06/14
2014-06-24CC04Statement of company's objects
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-24RES13REMOVAL OF AUTH CAP 21/05/2014
2014-06-24SH0121/05/14 STATEMENT OF CAPITAL GBP 13333
2014-04-25AP01DIRECTOR APPOINTED MR MARK EDWARD CALLAGHAN
2014-02-14AR0107/02/14 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10SH0610/04/13 STATEMENT OF CAPITAL GBP 12000
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2013-03-27RES13BUY BACK AGREEMENT 14/03/2013
2013-03-27RES01ADOPT ARTICLES 14/03/2013
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 21 RICHMOND HILL CLIFTON BRISTOL BS8 1BA UNITED KINGDOM
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2013-03-01AR0107/02/13 FULL LIST
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0107/02/12 FULL LIST
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-17AR0107/02/11 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MUNRO
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0107/02/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE EVANS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRAY MUNRO / 18/01/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE MUNRO / 01/12/2008
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-2388(2)AD 07/04/08 GBP SI 4000@1=4000 GBP IC 14000/18000
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY VAUGHAN / 15/04/2008
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-2888(2)RAD 10/04/07--------- £ SI 1000@1=1000 £ IC 13000/14000
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-07-2088(2)RAD 10/05/06--------- £ SI 500@1=500 £ IC 12500/13000
2006-07-1388(2)RAD 13/04/06--------- £ SI 500@1=500 £ IC 12000/12500
2006-04-10363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-2888(2)OAD 08/06/05--------- £ SI 500@1
2006-03-2888(2)OAD 08/06/05--------- £ SI 500@1
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-2888(2)RAD 20/06/05--------- £ SI 1000@1=1000 £ IC 12000/13000
2005-06-2788(2)RAD 08/06/05--------- £ SI 1000@1=1000 £ IC 11000/12000
2005-02-07363aRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-0388(2)RAD 07/05/04--------- £ SI 1000@1=1000 £ IC 10000/11000
2004-03-04363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-27ELRESS386 DISP APP AUDS 20/10/03
2003-11-27ELRESS366A DISP HOLDING AGM 20/10/03
2003-06-23225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-05-08RES12VARYING SHARE RIGHTS AND NAMES
2003-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-22363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24RES13SECTION 320 28/03/02
2002-04-11RES04NC INC ALREADY ADJUSTED 27/03/02
2002-04-11123£ NC 1000/100000 27/03/02
2002-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PETER EVANS PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER EVANS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER EVANS PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of PETER EVANS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER EVANS PARTNERSHIP LIMITED
Trademarks
We have not found any records of PETER EVANS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETER EVANS PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £509 External Fees
South Gloucestershire Council 2016-9 GBP £3,843 External Fees
South Gloucestershire Council 2016-8 GBP £2,012 External Fees
South Gloucestershire Council 2016-7 GBP £1,162 External Fees
South Gloucestershire Council 2016-6 GBP £3,347 External Fees
South Gloucestershire Council 2016-5 GBP £731 External Fees
South Gloucestershire Council 2016-4 GBP £1,979 External Fees
South Gloucestershire Council 2016-2 GBP £500 External Fees
South Gloucestershire Council 2016-1 GBP £4,280 External Fees
South Gloucestershire Council 2015-12 GBP £1,681 Building Works
South Gloucestershire Council 2015-11 GBP £3,198 Building Works
South Gloucestershire Council 2015-10 GBP £2,003 Building Works
South Gloucestershire Council 2015-9 GBP £1,338 External Fees
Stroud District Council 2015-8 GBP £542 Capital Expenditure
South Gloucestershire Council 2015-8 GBP £1,330 External Fees
South Gloucestershire Council 2015-7 GBP £2,718 External Fees
South Gloucestershire Council 2015-5 GBP £5,330 Building Works
South Gloucestershire Council 2015-4 GBP £4,011 Building Works
South Gloucestershire Council 2015-3 GBP £3,374 Building Works
Stroud District Council 2014-11 GBP £2,489 Capital Expenditure
Stroud District Council 2014-9 GBP £2,610 Construction payments
Stroud District Council 2014-8 GBP £901 Construction payments
Stroud District Council 2014-7 GBP £3,730 Construction payments
South Gloucestershire Council 2014-6 GBP £8,423 External Fees
Stroud District Council 2014-6 GBP £1,427 Consultancy - engineers
South Gloucestershire Council 2014-5 GBP £5,090 External Fees
South Gloucestershire Council 2014-4 GBP £1,008 External Fees
Stroud District Council 2014-4 GBP £4,186 Capital Expenditure
Stroud District Council 2014-3 GBP £2,673 Capital Expenditure
Stroud District Council 2014-2 GBP £1,262 Capital Expenditure
Stroud District Council 2014-1 GBP £594 Capital Expenditure
Stroud District Council 2013-12 GBP £804 Capital Expenditure
Stroud District Council 2013-11 GBP £2,235 Capital Expenditure
South Gloucestershire Council 2013-11 GBP £6,167 External Fees
Stroud District Council 2013-10 GBP £2,840 Capital Expenditure
Stroud District Council 2013-8 GBP £2,824 Capital Expenditure
South Gloucestershire Council 2013-4 GBP £2,445 External Fees
South Gloucestershire Council 2013-3 GBP £713 External Fees
South Gloucestershire Council 2013-2 GBP £4,123 External Fees
Stroud District Council 2012-10 GBP £1,440 Capital Expenditure
Gloucestershire County Council 2012-1 GBP £2,280
Stroud District Council 2011-9 GBP £1,050 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETER EVANS PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER EVANS PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER EVANS PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4